Search icon

RACHEL VAN DOLSEN LLC

Company Details

Name: RACHEL VAN DOLSEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2012 (13 years ago)
Entity Number: 4276644
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 248 QUAKER ROAD, CHAPPAQUA, NY, United States, 10514

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RACHEL VAN DOLSEN 401(K) PLAN 2022 460784736 2023-05-26 RACHEL VAN DOLSEN LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-31
Business code 812990
Sponsor’s telephone number 9142604636
Plan sponsor’s address 248 QUAKER RD, CHAPPAQUA, NY, 10514

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
RACHEL VAN DOLSEN 401(K) PLAN 2021 460784736 2022-07-08 RACHEL VAN DOLSEN LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-31
Business code 812990
Sponsor’s telephone number 9142604636
Plan sponsor’s address 248 QUAKER RD, CHAPPAQUA, NY, 10514

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing CHRISTINE RIMER
RACHEL VAN DOLSEN 401(K) PLAN 2020 460784736 2021-06-01 RACHEL VAN DOLSEN LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-31
Business code 812990
Sponsor’s telephone number 9142604636
Plan sponsor’s address 248 QUAKER RD, CHAPPAQUA, NY, 10514

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing CAROL HO
RACHEL VAN DOLSEN 401(K) PLAN 2019 460784736 2020-06-05 RACHEL VAN DOLSEN LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-31
Business code 812990
Sponsor’s telephone number 9142604636
Plan sponsor’s address 214 N 11TH ST, 4L, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing CAROL HO
RACHEL VAN DOLSEN 401(K) PLAN 2018 460784736 2020-05-18 RACHEL VAN DOLSEN LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-31
Business code 812990
Sponsor’s telephone number 9142604636
Plan sponsor’s address 214 N 11TH STREET, # 4L, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO
RACHEL VAN DOLSEN 401(K) PLAN 2018 460784736 2019-07-17 RACHEL VAN DOLSEN LLC 11
Three-digit plan number (PN) 001
Effective date of plan 2016-10-31
Business code 812990
Sponsor’s telephone number 9142604636
Plan sponsor’s address 214 N 11TH STREET, # 4L, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO
RACHEL VAN DOLSEN 401(K) PLAN 2017 460784736 2018-07-27 RACHEL VAN DOLSEN LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-31
Business code 812990
Sponsor’s telephone number 9142604636
Plan sponsor’s address 214 N 11TH STREET, # 4L, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing CAROL HO
RACHEL VAN DOLSEN 401(K) PLAN 2016 460784736 2017-07-24 RACHEL VAN DOLSEN LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-31
Business code 812990
Sponsor’s telephone number 9142604636
Plan sponsor’s address 81 PROSPECT ST, WEWORK, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE TECHNOLOGIES, INC.
Plan administrator’s address 200 PARK RD, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 248 QUAKER ROAD, CHAPPAQUA, NY, United States, 10514

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-01-27 2024-07-02 Address 248 QUAKER ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2020-08-21 2023-01-27 Address 248 QUAKER ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2012-07-30 2023-01-27 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-07-30 2020-08-21 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702001048 2024-07-02 BIENNIAL STATEMENT 2024-07-02
231128016058 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
230126002400 2023-01-26 BIENNIAL STATEMENT 2022-07-01
230127002229 2023-01-26 CERTIFICATE OF CHANGE BY ENTITY 2023-01-26
200821000310 2020-08-21 CERTIFICATE OF CHANGE 2020-08-21
181115006243 2018-11-15 BIENNIAL STATEMENT 2018-07-01
140731006055 2014-07-31 BIENNIAL STATEMENT 2014-07-01
120730000291 2012-07-30 ARTICLES OF ORGANIZATION 2012-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2643607708 2020-05-01 0202 PPP 214 N 11TH ST APT 4L, BROOKLYN, NY, 11211
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268472
Loan Approval Amount (current) 268472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 130
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271987.34
Forgiveness Paid Date 2021-08-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State